Background WavePink WaveYellow Wave

RKT PROPERTY SERVICES LIMITED (10618297)

RKT PROPERTY SERVICES LIMITED (10618297) is an active UK company. incorporated on 14 February 2017. with registered office in Stafford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RKT PROPERTY SERVICES LIMITED has been registered for 9 years. Current directors include RUSHTON, Katie Louise, TURNER, Robbie Jon.

Company Number
10618297
Status
active
Type
ltd
Incorporated
14 February 2017
Age
9 years
Address
Upper Barton Farmhouse Barton Lane, Stafford, ST18 9EG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RUSHTON, Katie Louise, TURNER, Robbie Jon
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RKT PROPERTY SERVICES LIMITED

RKT PROPERTY SERVICES LIMITED is an active company incorporated on 14 February 2017 with the registered office located in Stafford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RKT PROPERTY SERVICES LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10618297

LTD Company

Age

9 Years

Incorporated 14 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Upper Barton Farmhouse Barton Lane Bradley Stafford, ST18 9EG,

Previous Addresses

The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ United Kingdom
From: 14 February 2017To: 14 November 2019
Timeline

8 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Aug 17
Loan Secured
Nov 17
Director Left
May 19
Director Joined
Apr 21
Loan Cleared
Nov 23
Loan Secured
Nov 23
Loan Secured
May 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

RUSHTON, Katie Louise

Active
Barton Lane, StaffordST18 9EG
Born March 1984
Director
Appointed 14 Feb 2017

TURNER, Robbie Jon

Active
Barton Lane, StaffordST18 9EG
Born January 1988
Director
Appointed 29 Apr 2021

TURNER, Robbie Jon

Resigned
Festival Way, Stoke-On-TrentST1 5SQ
Born January 1988
Director
Appointed 14 Feb 2017
Resigned 15 May 2019

Persons with significant control

2

Mrs Katie Louise Rushton

Active
Barton Lane, StaffordST18 9EG
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2017

Mr Robbie Jon Turner

Active
Barton Lane, StaffordST18 9EG
Born January 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2017
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
31 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
3 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
25 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Incorporation Company
14 February 2017
NEWINCIncorporation